Background WavePink WaveYellow Wave

PASSAGE PROPERTIES LIMITED (00942104)

PASSAGE PROPERTIES LIMITED (00942104) is an active UK company. incorporated on 11 November 1968. with registered office in 106 Islington High Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PASSAGE PROPERTIES LIMITED has been registered for 57 years. Current directors include NYAVIE, Elizabeth Candice, SEGAL, Nicholas Elliot, SEGAL, Virginia Lisa.

Company Number
00942104
Status
active
Type
ltd
Incorporated
11 November 1968
Age
57 years
Address
106 Islington High Street, N1 8EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NYAVIE, Elizabeth Candice, SEGAL, Nicholas Elliot, SEGAL, Virginia Lisa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASSAGE PROPERTIES LIMITED

PASSAGE PROPERTIES LIMITED is an active company incorporated on 11 November 1968 with the registered office located in 106 Islington High Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PASSAGE PROPERTIES LIMITED was registered 57 years ago.(SIC: 68209)

Status

active

Active since 57 years ago

Company No

00942104

LTD Company

Age

57 Years

Incorporated 11 November 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

CHASE RESTAURANTS LIMITED
From: 11 November 1968To: 6 January 2005
Contact
Address

106 Islington High Street London , N1 8EG,

Timeline

2 key events • 2011 - 2011

Funding Officers Ownership
Capital Reduction
Sept 11
Share Buyback
Sept 11
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SEGAL, Nicholas Elliot

Active
71 Clarence Way, LondonNW1 8DG
Secretary
Appointed 01 Sept 2002

NYAVIE, Elizabeth Candice

Active
106 Islington High StreetN1 8EG
Born June 1954
Director
Appointed 20 May 2007

SEGAL, Nicholas Elliot

Active
71 Clarence Way, LondonNW1 8DG
Born August 1952
Director
Appointed N/A

SEGAL, Virginia Lisa

Active
106 Islington High StreetN1 8EG
Born February 1951
Director
Appointed 20 May 2007

SEGAL, Louis

Resigned
10 Holne Chase, LondonN2 0QN
Secretary
Appointed N/A
Resigned 06 May 2003

CORKER, Harold

Resigned
The Barn, WellesbourneCV35 9QS
Born January 1930
Director
Appointed N/A
Resigned 17 Feb 1996

POLLET, Jean Louis

Resigned
17 Rowsley Avenue, LondonNW4 1AP
Born August 1955
Director
Appointed N/A
Resigned 01 Oct 1995

SEGAL, Louis

Resigned
10 Holne Chase, LondonN2 0QN
Born September 1917
Director
Appointed N/A
Resigned 20 May 2007

TOLLINGTON, Victor Tudor

Resigned
125 Brittacy Rise, LondonNW7
Born May 1937
Director
Appointed 01 Jan 2000
Resigned 02 May 2003

Persons with significant control

1

Mr Nicholas Elliot Segal

Active
106 Islington High StreetN1 8EG
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
12 September 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 September 2011
SH06Cancellation of Shares
Resolution
18 August 2011
RESOLUTIONSResolutions
Resolution
18 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Resolution
9 August 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
5 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
288288
Legacy
13 March 1996
288288
Resolution
26 October 1995
RESOLUTIONSResolutions
Resolution
26 October 1995
RESOLUTIONSResolutions
Resolution
26 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
287Change of Registered Office
Accounts With Accounts Type Small
31 May 1992
AAAnnual Accounts
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
24 May 1991
AAAnnual Accounts
Legacy
24 May 1991
363aAnnual Return
Accounts With Accounts Type Medium
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Legacy
15 February 1990
288288
Accounts With Accounts Type Medium Group
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
1 July 1988
287Change of Registered Office
Accounts With Accounts Type Medium
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Accounts With Accounts Type Full Group
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
18 June 1986
AAAnnual Accounts
Legacy
18 June 1986
363363
Accounts With Made Up Date
24 February 1982
AAAnnual Accounts